Search icon

80 RICHARDS STREET LLC

Company Details

Name: 80 RICHARDS STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2003 (21 years ago)
Entity Number: 2975741
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 302 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RCD2665JJU5W12 2975741 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Ariel Akkad, 1222 Avenue M, Suite 601, Brooklyn, New York, US-NY, US, 11230
Headquarters C/O Ariel Akkad, 1222 Avenue M, Suite 601, Brooklyn, New York, US-NY, US, 11230

Registration details

Registration Date 2016-03-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-03-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level PARTIALLY_CORROBORATED
Data Validated As 2975741

DOS Process Agent

Name Role Address
C/O HH REALTY EQUITIES DOS Process Agent 302 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-11-06 2021-04-16 Address 1222 AVENUE M, ROOM 601, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2004-03-31 2018-11-06 Address 302 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-11-12 2004-03-31 Address 80 RICHARDS STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416060449 2021-04-16 BIENNIAL STATEMENT 2019-11-01
181106006360 2018-11-06 BIENNIAL STATEMENT 2017-11-01
160401002018 2016-04-01 BIENNIAL STATEMENT 2015-11-01
071127002042 2007-11-27 BIENNIAL STATEMENT 2007-11-01
040331000983 2004-03-31 CERTIFICATE OF MERGER 2004-03-31
040122000645 2004-01-22 AFFIDAVIT OF PUBLICATION 2004-01-22
040122000640 2004-01-22 AFFIDAVIT OF PUBLICATION 2004-01-22
031112000013 2003-11-12 ARTICLES OF ORGANIZATION 2003-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9544197004 2020-04-09 0202 PPP 302 Fifth Avenue 5th Floor, NEW YORK, NY, 10001-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68800
Loan Approval Amount (current) 68800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69692.49
Forgiveness Paid Date 2021-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State